Company NamePDD Development Limited
Company StatusDissolved
Company Number02193988
CategoryPrivate Limited Company
Incorporation Date16 November 1987(36 years, 5 months ago)
Dissolution Date27 August 2019 (4 years, 8 months ago)
Previous NamesRapid 4413 Limited and Urban Development Consortium Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Keith Revill
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1991(3 years, 9 months after company formation)
Appointment Duration28 years (closed 27 August 2019)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressManor Close Salford Road
Aspley Guise
Milton Keynes
Buckinghamshire
MK17 8HZ
Director NameMr Michael John Roberts
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1991(3 years, 9 months after company formation)
Appointment Duration28 years (closed 27 August 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHarbour Cottage Antony Passage
Saltash
Cornwall
PL12 4QT
Secretary NameMichael John Roberts
NationalityBritish
StatusClosed
Appointed20 August 1991(3 years, 9 months after company formation)
Appointment Duration28 years (closed 27 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarbour Cottage Antony Passage
Saltash
Cornwall
PL12 4QT

Contact

Websitewww.pddarchitects.com
Telephone0151 8898051
Telephone regionLiverpool

Location

Registered AddressMinshull House
67 Wellington Road North
Stockport
SK4 2LP
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£3,703
Cash£322
Current Liabilities£1

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

14 April 2000Delivered on: 27 April 2000
Persons entitled: East Midlands Housing Association Limited

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee in accordance with the terms of the provisions of the agreement of even date.
Particulars: Property k/a a piece of land situate off pound lane moulton northampton t/n NN181835.
Outstanding
27 November 1997Delivered on: 16 December 1997
Persons entitled: East Midland Housing Association Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
27 November 1997Delivered on: 3 December 1997
Satisfied on: 23 June 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at pound lane moulton northampton northamptonshire t/no;-NN181835. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

27 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2019First Gazette notice for voluntary strike-off (1 page)
3 June 2019Application to strike the company off the register (3 pages)
24 May 2019Satisfaction of charge 3 in full (4 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
23 August 2018Registered office address changed from Chancery House 199 Silbury Boulevard Central Milton Keynes Milton Keynes MK9 1JN to Minshull House 67 Wellington Road North Stockport SK4 2LP on 23 August 2018 (1 page)
23 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
1 September 2017Secretary's details changed for Michael John Roberts on 15 August 2017 (1 page)
1 September 2017Secretary's details changed for Michael John Roberts on 15 August 2017 (1 page)
1 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
1 September 2017Director's details changed for Mr Michael John Roberts on 15 August 2017 (2 pages)
1 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
1 September 2017Director's details changed for Mr Michael John Roberts on 15 August 2017 (2 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
23 August 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
12 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
12 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
1 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(5 pages)
1 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(5 pages)
1 September 2015Secretary's details changed for Michael John Roberts on 1 December 2014 (1 page)
1 September 2015Director's details changed for Michael John Roberts on 1 December 2014 (2 pages)
1 September 2015Director's details changed for Michael John Roberts on 1 December 2014 (2 pages)
1 September 2015Director's details changed for Michael John Roberts on 1 December 2014 (2 pages)
1 September 2015Secretary's details changed for Michael John Roberts on 1 December 2014 (1 page)
1 September 2015Secretary's details changed for Michael John Roberts on 1 December 2014 (1 page)
8 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
8 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
18 November 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
18 November 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
21 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(5 pages)
21 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(5 pages)
20 November 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
20 November 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
22 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
22 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
12 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
12 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
23 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
15 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
15 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
24 August 2009Return made up to 20/08/09; full list of members (4 pages)
24 August 2009Return made up to 20/08/09; full list of members (4 pages)
5 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
5 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
29 August 2008Return made up to 20/08/08; full list of members (4 pages)
29 August 2008Return made up to 20/08/08; full list of members (4 pages)
7 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
7 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
28 August 2007Return made up to 20/08/07; full list of members (3 pages)
28 August 2007Return made up to 20/08/07; full list of members (3 pages)
17 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
17 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
31 August 2006Return made up to 20/08/06; full list of members (3 pages)
31 August 2006Return made up to 20/08/06; full list of members (3 pages)
23 January 2006Accounts for a dormant company made up to 31 March 2005 (10 pages)
23 January 2006Accounts for a dormant company made up to 31 March 2005 (10 pages)
30 August 2005Return made up to 20/08/05; full list of members (3 pages)
30 August 2005Return made up to 20/08/05; full list of members (3 pages)
7 January 2005Accounts for a dormant company made up to 31 March 2004 (10 pages)
7 January 2005Accounts for a dormant company made up to 31 March 2004 (10 pages)
27 August 2004Return made up to 20/08/04; full list of members (7 pages)
27 August 2004Return made up to 20/08/04; full list of members (7 pages)
19 January 2004Full accounts made up to 31 March 2003 (12 pages)
19 January 2004Full accounts made up to 31 March 2003 (12 pages)
1 September 2003Return made up to 20/08/03; full list of members (7 pages)
1 September 2003Return made up to 20/08/03; full list of members (7 pages)
13 January 2003Full accounts made up to 31 March 2002 (11 pages)
13 January 2003Full accounts made up to 31 March 2002 (11 pages)
3 September 2002Return made up to 20/08/02; full list of members (7 pages)
3 September 2002Return made up to 20/08/02; full list of members (7 pages)
5 February 2002Full accounts made up to 31 March 2001 (11 pages)
5 February 2002Full accounts made up to 31 March 2001 (11 pages)
6 September 2001Return made up to 20/08/01; full list of members (6 pages)
6 September 2001Return made up to 20/08/01; full list of members (6 pages)
5 January 2001Full accounts made up to 31 March 2000 (12 pages)
5 January 2001Full accounts made up to 31 March 2000 (12 pages)
1 September 2000Return made up to 20/08/00; full list of members (6 pages)
1 September 2000Return made up to 20/08/00; full list of members (6 pages)
27 April 2000Particulars of mortgage/charge (3 pages)
27 April 2000Particulars of mortgage/charge (3 pages)
7 December 1999Full accounts made up to 31 March 1999 (12 pages)
7 December 1999Full accounts made up to 31 March 1999 (12 pages)
14 September 1999Return made up to 20/08/99; no change of members (4 pages)
14 September 1999Return made up to 20/08/99; no change of members (4 pages)
23 June 1999Declaration of satisfaction of mortgage/charge (1 page)
23 June 1999Declaration of satisfaction of mortgage/charge (1 page)
28 September 1998Full accounts made up to 31 March 1998 (11 pages)
28 September 1998Full accounts made up to 31 March 1998 (11 pages)
11 September 1998Return made up to 20/08/98; full list of members (6 pages)
11 September 1998Return made up to 20/08/98; full list of members (6 pages)
11 January 1998Full accounts made up to 31 March 1997 (11 pages)
11 January 1998Full accounts made up to 31 March 1997 (11 pages)
16 December 1997Particulars of mortgage/charge (4 pages)
16 December 1997Particulars of mortgage/charge (4 pages)
3 December 1997Particulars of mortgage/charge (3 pages)
3 December 1997Particulars of mortgage/charge (3 pages)
5 September 1997Return made up to 20/08/97; no change of members (4 pages)
5 September 1997Return made up to 20/08/97; no change of members (4 pages)
21 January 1997Full accounts made up to 31 March 1996 (10 pages)
21 January 1997Full accounts made up to 31 March 1996 (10 pages)
8 September 1996Return made up to 20/08/96; no change of members (4 pages)
8 September 1996Return made up to 20/08/96; no change of members (4 pages)
19 March 1996Registered office changed on 19/03/96 from: 22,bruton place berkeley square london W1X 7AA (1 page)
19 March 1996Registered office changed on 19/03/96 from: 22,bruton place berkeley square london W1X 7AA (1 page)
4 January 1996Full accounts made up to 31 March 1995 (10 pages)
4 January 1996Full accounts made up to 31 March 1995 (10 pages)
7 September 1995Return made up to 20/08/95; full list of members (6 pages)
7 September 1995Return made up to 20/08/95; full list of members (6 pages)